Bbs Residential Ltd BANSTEAD


Bbs Residential started in year 2014 as Private Limited Company with registration number 09036852. The Bbs Residential company has been functioning successfully for ten years now and its status is active. The firm's office is based in Banstead at 16 Prestbury Crescent. Postal code: SM7 3PJ.

The company has one director. Bradley G., appointed on 1 May 2016. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Gary H., Keeleigh G. and others listed below. There were no ex secretaries.

Bbs Residential Ltd Address / Contact

Office Address 16 Prestbury Crescent
Town Banstead
Post code SM7 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09036852
Date of Incorporation Tue, 13th May 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Bradley G.

Position: Director

Appointed: 01 May 2016

Gary H.

Position: Director

Appointed: 31 October 2018

Resigned: 06 April 2021

Keeleigh G.

Position: Director

Appointed: 13 May 2014

Resigned: 01 May 2016

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Bradley G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary H. This PSC owns 25-50% shares and has 25-50% voting rights.

Bradley G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary H.

Notified on 31 October 2018
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth11       
Balance Sheet
Cash Bank On Hand 11 571 14 9556 0437 03582 036157 401
Current Assets  1 5713 88023 46213 8769 644138 266266 435
Debtors    14 5226 8331 60955 230109 034
Net Assets Liabilities  15 03115 7132 739-3 450-9 62173 154102 955
Other Debtors      1 505100 
Property Plant Equipment  900 506200  2 000
Total Inventories    2 1241 0001 0001 000 
Cash Bank In Hand11       
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Version Production Software     2 0202 0222 0232 024
Accrued Liabilities    2 4661 000500-57 29615 283
Accumulated Depreciation Impairment Property Plant Equipment  300 6941 0001 2001 2001 200
Additions Other Than Through Business Combinations Property Plant Equipment        2 000
Average Number Employees During Period    11133
Bank Borrowings      5 0004 6853 727
Creditors  1 8104 8334 17619 53114 26541 932163 258
Increase From Depreciation Charge For Year Property Plant Equipment  300  306200  
Loans From Directors    22 53118 53113 765  
Net Current Assets Liabilities 123995319 286-5 655-4 62196 334103 177
Other Provisions Balance Sheet Subtotal    -4 005-2 005 -1 505-1 505
Prepayments Accrued Income        32 891
Property Plant Equipment Gross Cost  1 200 1 2001 2001 2001 2003 200
Recoverable Value-added Tax    11 6694 993104247 
Taxation Social Security Payable       53126 818
Total Assets Less Current Liabilities 166127819 792-5 455-4 62196 334105 177
Trade Creditors Trade Payables  93    97 96199 034
Trade Debtors Trade Receivables    2 8531 840 54 88376 143
Value-added Tax Payable    13 854  73622 123
Other Creditors  16 692      
Other Taxation Social Security Payable  717      
Total Additions Including From Business Combinations Property Plant Equipment  1 200      
Fixed Assets  900675506    
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 4th, September 2023
Free Download (7 pages)

Company search

Advertisements